Company NameMalcolm Campbell, Limited
DirectorsGraham Malcolm McLaren Campbell and Geraldine Mary Campbell
Company StatusActive
Company NumberSC004399
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Graham Malcolm McLaren Campbell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1993(91 years, 9 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Executive
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Secretary NameMr Graham Malcolm McLaren Campbell
NationalityBritish
StatusCurrent
Appointed15 December 1998(97 years after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMrs Geraldine Mary Campbell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2018(116 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMrs Helen Munro Campbell
NationalityBritish
StatusResigned
Appointed27 December 1988(87 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 12 February 1990)
RoleDirector General Duties
Correspondence Address11 Duart Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5DS
Scotland
Director NameMalcolm Campbell
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1988(87 years, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 31 August 2004)
RoleChairman
Correspondence Address7 Hamilton Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4JG
Scotland
Director NameThomas Weir Leighton
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1988(87 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 09 February 2001)
RoleRetail Director
Correspondence Address83 Finlay Rise
Fairways
Milngavie
Dunbartonshire
G62 6QL
Scotland
Director NameMr Ian David Malcolm Campbell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1988(87 years, 1 month after company formation)
Appointment Duration28 years, 11 months (resigned 17 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Broom Road
Newton Mearns
Glasgow
G77 5DP
Scotland
Secretary NameIan David Malcolm Campbell
NationalityBritish
StatusResigned
Appointed27 December 1988(87 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 14 February 1990)
RoleCompany Director
Correspondence AddressF 18 Burnwood Court Buchanan Drive
Newton Mearns
Glasgow
G77 6
Scotland
Secretary NameGeorge Wilkinson
NationalityBritish
StatusResigned
Appointed14 February 1990(88 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 15 December 1998)
RoleCompany Director
Correspondence Address18 Arthurlie Drive
Uplawmoor
Renfrewshire
G78 4AH
Scotland
Director NameFiona Milloy
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(91 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 April 1997)
RoleCompany Executive
Correspondence Address10 Gordon Avenue
Glasgow
G44 3TR
Scotland
Director NameMr Stuart John Robinson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(98 years after company formation)
Appointment Duration18 years, 1 month (resigned 09 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBarony House
3 Wadingburn Road
Lasswade
EH18 1HR
Scotland

Contact

Websitethe-area.co.uk
Email address[email protected]
Telephone0141 4339333
Telephone regionGlasgow

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Shareholders

14.6k at £1Ian David Malcolm Campbell
55.20%
Ordinary
11.8k at £1Graham Malcolm Mclaren Campbell
44.80%
Ordinary

Financials

Year2014
Net Worth£13,686,883
Cash£2,172,662
Current Liabilities£270,773

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return25 December 2023 (4 months ago)
Next Return Due8 January 2025 (8 months, 2 weeks from now)

Charges

1 June 2021Delivered on: 10 June 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
1 March 2007Delivered on: 7 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as and forming 225-229 high street, ayr AYR75665.
Outstanding
16 February 2004Delivered on: 25 February 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects at 35/39 murraygate, dundee.
Outstanding
16 July 2003Delivered on: 5 August 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 queen street, edinburgh--title number mid 33263.
Outstanding
2 June 2010Delivered on: 11 June 2010
Satisfied on: 9 May 2015
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor and basement shop known as 388 byres road glasgow GLA236.
Fully Satisfied
28 May 2010Delivered on: 4 June 2010
Satisfied on: 9 May 2015
Persons entitled: Santander UK PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The ground floor and basement shop known as 388 byres road, glasgow GLA236.
Fully Satisfied
29 April 1965Delivered on: 5 May 1965
Satisfied on: 24 September 2002
Persons entitled: Royal Insurance Company Limited, 1 North John Street, Liverpool

Classification: Disposition, bond & agreement
Secured details: For collaterally securing £100,000.
Particulars: 497 cathcart road and 22 carfin street, glasgow.
Fully Satisfied
29 April 1965Delivered on: 5 May 1965
Satisfied on: 24 September 2002
Persons entitled: Royal Insurance Company Limited, 1 North John Street, Liverpool

Classification: Disposition, bond & agreement
Secured details: For collaterally securing £100,000.
Particulars: 109 union street, glasgow.
Fully Satisfied

Filing History

27 June 2017Satisfaction of charge 3 in full (1 page)
5 May 2017Satisfaction of charge 4 in full (1 page)
5 May 2017Satisfaction of charge 5 in full (1 page)
18 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
4 January 2017Confirmation statement made on 25 December 2016 with updates (6 pages)
11 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 26,418
(6 pages)
11 January 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
9 May 2015Satisfaction of charge 7 in full (1 page)
9 May 2015Satisfaction of charge 6 in full (1 page)
14 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
12 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 26,418
(6 pages)
15 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 26,418
(6 pages)
14 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
7 August 2013Secretary's details changed for Mr Graham Malcolm Mclaren Campbell on 1 July 2011 (2 pages)
7 August 2013Secretary's details changed for Mr Graham Malcolm Mclaren Campbell on 1 July 2011 (2 pages)
7 August 2013Director's details changed for Mr Graham Malcolm Mclaren Campbell on 1 July 2011 (2 pages)
7 August 2013Director's details changed for Mr Graham Malcolm Mclaren Campbell on 1 July 2011 (2 pages)
7 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (6 pages)
30 November 2012Accounts for a small company made up to 31 August 2012 (8 pages)
12 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (6 pages)
6 December 2011Accounts for a small company made up to 31 August 2011 (8 pages)
12 January 2011Director's details changed for Mr Graham Malcolm Mclaren Campbell on 30 June 2010 (2 pages)
12 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (6 pages)
12 January 2011Secretary's details changed for Mr Graham Malcolm Mclaren Campbell on 30 June 2010 (2 pages)
2 December 2010Accounts for a small company made up to 31 August 2010 (8 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 January 2010Director's details changed for Stuart John Robinson on 25 December 2009 (2 pages)
13 January 2010Director's details changed for Ian David Malcolm Campbell on 25 December 2009 (2 pages)
13 January 2010Director's details changed for Mr Graham Malcolm Mclaren Campbell on 25 December 2009 (2 pages)
13 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (5 pages)
14 December 2009Accounts for a small company made up to 31 August 2009 (8 pages)
9 January 2009Return made up to 25/12/08; full list of members (4 pages)
4 December 2008Accounts for a small company made up to 31 August 2008 (8 pages)
10 January 2008Return made up to 25/12/07; full list of members (3 pages)
22 November 2007Full accounts made up to 31 August 2007 (21 pages)
7 March 2007Partic of mort/charge * (3 pages)
16 January 2007Return made up to 25/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2006Full accounts made up to 31 August 2006 (21 pages)
28 April 2006Full accounts made up to 31 August 2005 (19 pages)
16 January 2006Return made up to 25/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2005Return made up to 25/12/04; full list of members (7 pages)
17 November 2004Full accounts made up to 31 August 2004 (20 pages)
20 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 October 2004Director resigned (1 page)
20 October 2004£ ic 33342/26418 16/09/04 £ sr 6924@1=6924 (2 pages)
25 February 2004Partic of mort/charge * (5 pages)
2 February 2004Full accounts made up to 31 August 2003 (19 pages)
8 January 2004Return made up to 25/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 August 2003Partic of mort/charge * (5 pages)
31 December 2002Return made up to 25/12/02; full list of members (7 pages)
16 December 2002Full accounts made up to 31 August 2002 (21 pages)
24 September 2002Dec mort/charge * (4 pages)
24 September 2002Dec mort/charge * (5 pages)
29 May 2002Full accounts made up to 31 August 2001 (21 pages)
19 December 2001Return made up to 25/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 November 2001Director resigned (1 page)
23 August 2001Registered office changed on 23/08/01 from: unit 3 harmony court, loanbank place glasgow lanarkshire G51 3HN (1 page)
1 February 2001Full accounts made up to 26 August 2000 (19 pages)
10 January 2001Return made up to 25/12/00; full list of members (7 pages)
6 January 2000New director appointed (2 pages)
6 January 2000Return made up to 25/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 December 1999Full accounts made up to 28 August 1999 (19 pages)
27 July 1999£ ic 41010/33342 16/04/99 £ sr 7668@1=7668 (1 page)
26 April 1999Registered office changed on 26/04/99 from: C14-16 wholesale fruit market blochairn road glasgow G21 2SZ (1 page)
23 April 1999£ ic 46210/41010 14/04/99 £ sr 5200@1=5200 (1 page)
19 January 1999Return made up to 25/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 January 1999Full accounts made up to 29 August 1998 (19 pages)
18 December 1998New secretary appointed (2 pages)
18 December 1998Secretary resigned (1 page)
20 January 1998Full accounts made up to 30 August 1997 (22 pages)
14 January 1998Return made up to 25/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 1997Director resigned (1 page)
16 January 1997Full accounts made up to 31 August 1996 (19 pages)
16 January 1997Return made up to 25/12/96; no change of members (6 pages)
10 January 1996Full accounts made up to 26 August 1995 (20 pages)
10 January 1996Return made up to 25/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(40 pages)
21 December 1990Memorandum and Articles of Association (39 pages)